- Company Overview for CROYDE CONTRACT SERVICES LIMITED (08344989)
- Filing history for CROYDE CONTRACT SERVICES LIMITED (08344989)
- People for CROYDE CONTRACT SERVICES LIMITED (08344989)
- Insolvency for CROYDE CONTRACT SERVICES LIMITED (08344989)
- More for CROYDE CONTRACT SERVICES LIMITED (08344989)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jun 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Apr 2017 | 4.20 | Statement of affairs with form 4.19 | |
21 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
21 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2017 | AD01 | Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ to Saxon House Saxon Way Cheltenham GL52 6QX on 20 March 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
15 Feb 2017 | TM01 | Termination of appointment of Tom Fisher as a director on 14 September 2016 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
07 Jan 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
|
|
22 Sep 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
20 Aug 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
19 Aug 2015 | AP01 | Appointment of Neil Gentry as a director on 2 February 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
07 Oct 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
10 Jun 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
14 Jan 2014 | AR01 |
Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
|
|
09 Jan 2013 | CH01 | Director's details changed for Mr Tom Fisher on 9 January 2013 | |
02 Jan 2013 | NEWINC |
Incorporation
|